Advanced company searchLink opens in new window

ECO TRADING LTD

Company number 07871532

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
19 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2015 ANNOTATION Rectified AP01 was removed from the public register on 06/07/2015 as it was done without the authority of the company.
19 Dec 2014 ANNOTATION Rectified AD01 was removed from the public register on 06/07/2015 as it was done without the authority of the company.
30 Oct 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2014 AD01 Registered office address changed from , Suite 24 1st Floor Wellesley House, 102 Cranbrook Road, Ilford, Essex, IG1 4NH, England on 23 June 2014
31 Jan 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2013 AP01 Appointment of Miss Andree-Ioana Lupu as a director on 1 September 2013
25 Sep 2013 TM01 Termination of appointment of Amit Nayyar as a director on 1 September 2013
04 Jun 2013 AD01 Registered office address changed from , 8a Cranbrook Road, Ilford, Essex, IG1 4DJ, England on 4 June 2013
03 May 2013 MR04 Satisfaction of charge 1 in full
03 Apr 2013 AR01 Annual return made up to 5 December 2012 with full list of shareholders
Statement of capital on 2013-04-03
  • GBP 100
03 Apr 2013 AD01 Registered office address changed from , Suite-24 1st Floor Wellesley House, 102 Cranbrook Road, Ilford, Essex, IG1 4NH, United Kingdom on 3 April 2013
05 Feb 2013 AD01 Registered office address changed from , 86 Hanover Gardens, Ilford, Essex, IG6 2RB, England on 5 February 2013
01 Aug 2012 AD01 Registered office address changed from , 100-102 High Street, Sutton, Surrey, SM1 1LT, England on 1 August 2012
01 Aug 2012 AD01 Registered office address changed from , 86 Hanover Gardens, Ilford, Essex, IG6 2RB, United Kingdom on 1 August 2012
23 Jul 2012 AD01 Registered office address changed from , Suite-2 702, Romford Road, London, E12 5AJ, United Kingdom on 23 July 2012
02 Jul 2012 AD01 Registered office address changed from , 86 Hanover Gardens, Ilford, Essex, IG6 2RB, England on 2 July 2012
16 May 2012 AD01 Registered office address changed from , 100-102 High Street, Sutton, Surrey, SM1 1LT, United Kingdom on 16 May 2012
12 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
16 Feb 2012 AA01 Current accounting period shortened from 31 December 2012 to 31 October 2012
06 Feb 2012 AD01 Registered office address changed from , Suite 2 702 Romford Road, London, E12 5AJ, United Kingdom on 6 February 2012